Background WavePink WaveYellow Wave

CLEAR LINE LIMITED (03449924)

CLEAR LINE LIMITED (03449924) is an active UK company. incorporated on 14 October 1997. with registered office in Sheffield. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. CLEAR LINE LIMITED has been registered for 28 years. Current directors include HEBB, Peter Michael, MOUNTFORD, John, WESLEY, Stephen John.

Company Number
03449924
Status
active
Type
ltd
Incorporated
14 October 1997
Age
28 years
Address
1 Rawson Spring Way, Sheffield, S6 1PG
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
HEBB, Peter Michael, MOUNTFORD, John, WESLEY, Stephen John
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEAR LINE LIMITED

CLEAR LINE LIMITED is an active company incorporated on 14 October 1997 with the registered office located in Sheffield. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. CLEAR LINE LIMITED was registered 28 years ago.(SIC: 43999)

Status

active

Active since 28 years ago

Company No

03449924

LTD Company

Age

28 Years

Incorporated 14 October 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (7 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

1 Rawson Spring Way Sheffield, S6 1PG,

Previous Addresses

Creevela Works Parsonage Street Walkley Sheffield S6 5BL
From: 14 October 1997To: 9 January 2014
Timeline

12 key events • 1997 - 2021

Funding Officers Ownership
Company Founded
Oct 97
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Nov 12
Share Buyback
Jan 13
Director Left
Jan 14
Director Joined
Jun 21
Director Left
Jun 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HEBB, Peter Michael

Active
Rawson Spring Way, SheffieldS6 1PG
Born April 1968
Director
Appointed 01 Aug 2012

MOUNTFORD, John

Active
Rawson Spring Way, SheffieldS6 1PG
Born May 1962
Director
Appointed 01 Oct 2002

WESLEY, Stephen John

Active
Rawson Spring Way, SheffieldS6 1PG
Born December 1962
Director
Appointed 01 Aug 2012

TOMLINSON, Hilary Anne

Resigned
23 The Ridge, SheffieldS10 4LL
Secretary
Appointed 14 Oct 1997
Resigned 04 Aug 2009

BERMINGHAM, Joy Marie

Resigned
Rawson Spring Way, SheffieldS6 1PG
Born September 1958
Director
Appointed 21 Nov 2012
Resigned 31 Oct 2013

GRAYSON, Jodi

Resigned
Rawson Spring Way, SheffieldS6 1PG
Born March 1981
Director
Appointed 16 Jun 2021
Resigned 16 Jun 2021

TOMLINSON, Stephen

Resigned
23 The Ridge, SheffieldS10 4LL
Born December 1962
Director
Appointed 14 Oct 1997
Resigned 01 Aug 2012

Persons with significant control

4

1 Active
3 Ceased

Mr John Mountford

Ceased
Rawson Spring Way, SheffieldS6 1PG
Born May 1962

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 27 Aug 2021
Rawson Spring Way, SheffieldS6 1PG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Notified 30 Jun 2016
Ceased 27 Aug 2021

Mr Peter Michael Hebb

Ceased
Rawson Spring Way, SheffieldS6 1PG
Born April 1968

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 27 Aug 2021

Mr Stephen John Wesley

Active
Rawson Spring Way, SheffieldS6 1PG
Born December 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 June 2025
AAAnnual Accounts
Dissolution Withdrawal Application Strike Off Company
14 March 2025
DS02DS02
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Dissolution Voluntary Strike Off Suspended
12 December 2023
SOAS(A)SOAS(A)
Gazette Notice Voluntary
14 November 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
2 November 2023
DS01DS01
Confirmation Statement With Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
27 August 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
27 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
27 January 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
27 January 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
27 January 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
27 January 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
27 January 2021
RP04CS01RP04CS01
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Confirmation Statement
29 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
28 September 2020
PSC04Change of PSC Details
Accounts With Accounts Type Small
5 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2013
AAAnnual Accounts
Legacy
15 March 2013
MG01MG01
Resolution
31 January 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
31 January 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
28 January 2013
AAAnnual Accounts
Legacy
20 December 2012
MG02MG02
Legacy
20 December 2012
MG02MG02
Legacy
20 December 2012
MG02MG02
Legacy
20 December 2012
MG02MG02
Legacy
20 December 2012
MG02MG02
Legacy
20 December 2012
MG02MG02
Legacy
20 December 2012
MG02MG02
Legacy
20 December 2012
MG02MG02
Legacy
20 December 2012
MG02MG02
Legacy
20 December 2012
MG02MG02
Legacy
20 December 2012
MG02MG02
Legacy
20 December 2012
MG02MG02
Legacy
20 December 2012
MG02MG02
Legacy
20 December 2012
MG02MG02
Legacy
20 December 2012
MG02MG02
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Termination Director Company With Name
7 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Legacy
13 April 2011
MG02MG02
Legacy
13 April 2011
MG04MG04
Accounts With Accounts Type Total Exemption Small
27 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 November 2009
AAAnnual Accounts
Legacy
8 August 2009
288bResignation of Director or Secretary
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 December 2008
AAAnnual Accounts
Legacy
15 October 2008
395Particulars of Mortgage or Charge
Legacy
15 October 2008
395Particulars of Mortgage or Charge
Legacy
15 October 2008
395Particulars of Mortgage or Charge
Legacy
15 October 2008
395Particulars of Mortgage or Charge
Legacy
15 October 2008
395Particulars of Mortgage or Charge
Legacy
15 October 2008
395Particulars of Mortgage or Charge
Legacy
15 October 2008
395Particulars of Mortgage or Charge
Legacy
15 October 2008
395Particulars of Mortgage or Charge
Legacy
15 October 2008
395Particulars of Mortgage or Charge
Legacy
15 October 2008
395Particulars of Mortgage or Charge
Legacy
15 October 2008
395Particulars of Mortgage or Charge
Legacy
15 October 2008
395Particulars of Mortgage or Charge
Legacy
15 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
16 January 2008
AAAnnual Accounts
Legacy
3 November 2007
363sAnnual Return (shuttle)
Legacy
19 October 2007
395Particulars of Mortgage or Charge
Legacy
16 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
14 December 2006
AAAnnual Accounts
Legacy
14 December 2006
363sAnnual Return (shuttle)
Legacy
24 May 2006
395Particulars of Mortgage or Charge
Legacy
19 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 November 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 December 2004
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 2004
AAAnnual Accounts
Legacy
14 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 2002
AAAnnual Accounts
Legacy
7 December 2002
363sAnnual Return (shuttle)
Legacy
7 December 2002
288aAppointment of Director or Secretary
Legacy
31 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 March 2002
AAAnnual Accounts
Legacy
13 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 2000
AAAnnual Accounts
Legacy
16 November 2000
363sAnnual Return (shuttle)
Legacy
8 November 2000
287Change of Registered Office
Legacy
18 April 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 November 1999
AAAnnual Accounts
Legacy
5 November 1999
363sAnnual Return (shuttle)
Legacy
2 April 1999
395Particulars of Mortgage or Charge
Legacy
24 February 1999
225Change of Accounting Reference Date
Legacy
16 November 1998
363sAnnual Return (shuttle)
Legacy
11 November 1998
88(2)R88(2)R
Legacy
9 December 1997
88(2)R88(2)R
Incorporation Company
14 October 1997
NEWINCIncorporation